Background WavePink WaveYellow Wave

HSS INTERNATIONAL (HOLDINGS) LIMITED (00479164)

HSS INTERNATIONAL (HOLDINGS) LIMITED (00479164) is an active UK company. incorporated on 6 March 1950. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HSS INTERNATIONAL (HOLDINGS) LIMITED has been registered for 76 years. Current directors include TAYLOR, Alan Paul.

Company Number
00479164
Status
active
Type
ltd
Incorporated
6 March 1950
Age
76 years
Address
C/O Ground Floor St Paul's House, Leeds, LS1 2ND
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TAYLOR, Alan Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HSS INTERNATIONAL (HOLDINGS) LIMITED

HSS INTERNATIONAL (HOLDINGS) LIMITED is an active company incorporated on 6 March 1950 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HSS INTERNATIONAL (HOLDINGS) LIMITED was registered 76 years ago.(SIC: 99999)

Status

active

Active since 76 years ago

Company No

00479164

LTD Company

Age

76 Years

Incorporated 6 March 1950

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

HULL SHIPS STORES COMPANY LIMITED
From: 31 December 1976To: 26 October 1987
HULL SHIPS STORES(HOLDING)LIMITED
From: 6 March 1950To: 31 December 1976
Contact
Address

C/O Ground Floor St Paul's House 23 Park Square Leeds, LS1 2ND,

Previous Addresses

Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd England
From: 12 April 2018To: 18 April 2018
4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF
From: 8 December 2014To: 12 April 2018
Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF
From: 6 March 1950To: 8 December 2014
Timeline

No significant events found

Capital Table
People

Officers

7

2 Active
5 Resigned

TAYLOR, Margaret Joyce

Active
St Paul's House, LeedsLS1 2ND
Secretary
Appointed 05 Nov 2015

TAYLOR, Alan Paul

Active
St Paul's House, LeedsLS1 2ND
Born June 1947
Director
Appointed N/A

TAYLOR, Alan Paul

Resigned
2 Main Road, BroughHU15 2PP
Secretary
Appointed N/A
Resigned 03 Mar 1999

TAYLOR, Alexis Allan

Resigned
Wilton House Farm, YorkYO42 4JW
Secretary
Appointed 12 Dec 2003
Resigned 05 Nov 2015

TAYLOR, Margaret Joyce

Resigned
St. Stephen's House, BroughHU15 2PP
Secretary
Appointed 03 Mar 1999
Resigned 12 Dec 2003

TAYLOR, Beatrice Ruth

Resigned
Galliots, SwanlandHU14
Born September 1918
Director
Appointed N/A
Resigned 30 Oct 1998

TAYLOR, Margaret Joyce

Resigned
St. Stephen's House, BroughHU15 2PP
Born November 1948
Director
Appointed N/A
Resigned 03 Mar 1999

Persons with significant control

2

Mr Alan Paul Taylor

Active
St Paul's House, LeedsLS1 2ND
Born June 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mrs Margaret Joyce Taylor

Active
St Paul's House, LeedsLS1 2ND
Born November 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 August 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 August 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 August 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
21 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
21 August 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
10 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Dormant
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 September 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
25 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 September 2008
AAAnnual Accounts
Legacy
20 November 2007
353353
Legacy
20 November 2007
287Change of Registered Office
Legacy
20 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 November 2006
AAAnnual Accounts
Legacy
13 November 2006
363sAnnual Return (shuttle)
Legacy
31 October 2006
288cChange of Particulars
Legacy
4 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Legacy
17 May 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 February 2005
AAAnnual Accounts
Legacy
2 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 February 2003
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2002
AAAnnual Accounts
Resolution
30 October 2002
RESOLUTIONSResolutions
Resolution
30 October 2002
RESOLUTIONSResolutions
Resolution
30 October 2002
RESOLUTIONSResolutions
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
31 January 2002
395Particulars of Mortgage or Charge
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 2000
AAAnnual Accounts
Legacy
26 July 2000
395Particulars of Mortgage or Charge
Legacy
11 April 2000
363aAnnual Return
Legacy
6 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full
11 April 1997
AAAnnual Accounts
Legacy
21 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1996
AAAnnual Accounts
Legacy
31 October 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 1993
AAAnnual Accounts
Legacy
12 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1992
AAAnnual Accounts
Legacy
15 December 1992
363aAnnual Return
Accounts With Accounts Type Full Group
26 March 1992
AAAnnual Accounts
Legacy
5 November 1991
363b363b
Accounts With Accounts Type Full
30 June 1991
AAAnnual Accounts
Legacy
20 November 1990
363363
Auditors Resignation Company
4 May 1990
AUDAUD
Accounts With Accounts Type Full Group
25 April 1990
AAAnnual Accounts
Legacy
27 February 1990
395Particulars of Mortgage or Charge
Legacy
1 December 1989
363363
Accounts With Accounts Type Full
30 November 1988
AAAnnual Accounts
Resolution
20 October 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 May 1988
AAAnnual Accounts
Legacy
17 May 1988
363363
Certificate Change Of Name Company
23 October 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 October 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 August 1987
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
5 June 1987
AAAnnual Accounts
Legacy
5 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 August 1986
395Particulars of Mortgage or Charge
Legacy
24 July 1986
363363
Accounts With Accounts Type Full
24 May 1986
AAAnnual Accounts